Company NameNetherhall Educational Association
Company StatusActive
Company Number00793583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 February 1964(60 years, 2 months ago)
Previous NameNetherhall Educational Association

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Jack Valero
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Orme Court
London
W2 4RL
Director NameMr Andrew Joseph Hegarty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Orme Court
London
W2 4RL
Director NameDr Andrew James Curtis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1993(29 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address159 Nightingale Lane
London
SW12 8NQ
Director NameMr Xavier Bosch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(52 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Netherhall Gardens
London
NW3 5TH
Director NameMr Andrew Tucker
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(53 years after company formation)
Appointment Duration7 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address18a Netherhall Gardens
London
NW3 5TH
Secretary NameMr John Paul Covenden
StatusCurrent
Appointed03 January 2018(53 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address18a Netherhall Gardens
London
NW3 5TH
Director NameMr Edward Allen Victor Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(56 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address18a Netherhall Gardens
London
NW3 5TH
Director NameMr Raul Rosales Araque
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(59 years, 8 months after company formation)
Appointment Duration6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address18a Netherhall Gardens 18a
Netherhall Gardens
London
NW3 5TH
Director NameMr Howard Bailey Trust
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(59 years, 11 months after company formation)
Appointment Duration3 months
RoleBank Executive
Country of ResidenceEngland
Correspondence Address18a Netherhall Gardens
London
NW3 5TH
Director NameJoseph Neil Pickering
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 7 months after company formation)
Appointment Duration24 years, 12 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Orme Court
London
W2 4RL
Director NameMr Ives Luis Xavier Mascarenhas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 1993)
RoleEducation
Country of ResidenceEngland
Correspondence Address6 Orme Court
London
W2 4RL
Director NameProf John Henry
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 May 2007)
RoleMedical Practitioner
Correspondence Address18 Netherall Gardens
London
NW3 5TH
Director NameMr Peter Adams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 April 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Orme Court
London
W2 4RL
Director NameMr James Maurice Mirabal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 7 months after company formation)
Appointment Duration30 years (resigned 08 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrandpont House
Oxford
OX1 4LD
Secretary NameJohn Joseph Boyle
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleCompany Director
Correspondence AddressNetherhall House Nutley Terrace
London
NW3 5SA
Secretary NameDr Andrew James Curtis
NationalityBritish
StatusResigned
Appointed07 December 1992(28 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 July 2003)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address159 Nightingale Lane
London
SW12 8NQ
Director NameClifford George Cobb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(34 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 16 March 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address159 Nightingale Lane
London
SW12 8NQ
Secretary NameMr James Maurice Mirabal
NationalityBritish
StatusResigned
Appointed22 July 2003(39 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrandpont House
Oxford
OX1 4LD
Director NameMr Adam James Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(43 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address114 Cambridge Road
Blundellsands
Liverpool
L23 7UA

Contact

Websitenea.netherhall.org.uk

Location

Registered Address18a Netherhall Gardens
London
NW3 5TH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£3,251,772
Net Worth£23,302,559
Cash£875,960
Current Liabilities£2,130,341

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

15 November 1988Delivered on: 23 November 1988
Satisfied on: 17 November 2016
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 orme court bayswater london W2.
Fully Satisfied
1 November 1982Delivered on: 12 November 1982
Satisfied on: 21 October 1995
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration at the register of sasines on 1/11/82
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground floor flat & basement at 2 beaumont gate glasgow.
Fully Satisfied
25 August 1981Delivered on: 28 August 1981
Satisfied on: 23 November 1993
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 5 orme court paddington westminster title no ln 177662 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 February 1981Delivered on: 7 March 1981
Satisfied on: 17 November 2016
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £100,000.25.
Particulars: F/H 4 orma court london w 2 title no ln 179867.
Fully Satisfied
2 October 1980Delivered on: 9 October 1980
Satisfied on: 8 July 1994
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel f/h land erected thereon 4 orme court london W2 title no ln 179867 the property is also registered l/h under title no 436744 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined in section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 September 1995Delivered on: 12 September 1995
Satisfied on: 13 March 2010
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 orme court london W2 t/n LN178428 and all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment, fixed charge over the right title and interest in any proceeds of any insurnaces of the property, fixed charge over any goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 July 1994Delivered on: 7 July 1994
Satisfied on: 13 March 2010
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises k/a 1 orme court, london t/no. NGL287679 and 4 orme court, london t/no. LN179867 and all buildings fixtures fixed plant and machinery and equipment thereon. Fixed charge over the right title and interest of the company in and to any proceeds of any insurances of the property and a fixed charge over all goodwill and a floating charge over any other property assets and/or rights of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1994Delivered on: 16 June 1994
Satisfied on: 2 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 orme court l/borough of city of westminster t/n ln 174828.
Fully Satisfied
29 May 1980Delivered on: 4 June 1980
Satisfied on: 22 August 1992
Persons entitled: Trusthouse Forte Limited

Classification: Mortgage
Secured details: £50,000.
Particulars: 16 and 18 netherhall gardens hampstead and parts of the garden at 18 netherhall gdns title nos 219734 294751 219735.
Fully Satisfied
16 September 1974Delivered on: 18 September 1974
Satisfied on: 30 April 1993
Persons entitled: Raymond Gardner

Classification: Legal charge
Secured details: £15,000.
Particulars: 1 and 2 leopold road.
Fully Satisfied
11 May 1993Delivered on: 18 May 1993
Satisfied on: 22 October 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 orme court london W2 t/n ln 175709. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 May 1993Delivered on: 18 May 1993
Satisfied on: 22 October 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 orme court london W2 t/n ln 175491. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 May 1993Delivered on: 18 May 1993
Satisfied on: 22 October 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to midland bank PLC from edgehill schools limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H 16 netherhall gardens london NW3 t/n 294751. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 May 1993Delivered on: 18 May 1993
Satisfied on: 22 October 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 leopold road and 2 leopold road ealing london W5 t/nos. Ngl 18149 and mx 135960. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 May 1993Delivered on: 18 May 1993
Satisfied on: 22 October 2016
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 January 1992Delivered on: 29 January 1992
Satisfied on: 21 October 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that plot or area of ground containing two roods and thirty two poles or thereby lying within the parish of govan formerly in the county of renfrew and now in the county of lanark being property k/a "oakleigh" 231 nithsdale road, pollokshields, glasgow and the whole other buildings thereon (see form 395 for full details).
Fully Satisfied
7 September 1967Delivered on: 28 September 1967
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc from netherall development fund.
Particulars: F/H properties 16, netherhall gardens, hampstead & 18 netherhall gardens, hampstead l/h property part of garden of 18 netherall gardens hampstead (see doc 15).
Fully Satisfied
27 February 1991Delivered on: 18 March 1991
Satisfied on: 17 November 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 orme court l/b of city of westminster title no: ln 174828.
Fully Satisfied
2 October 1990Delivered on: 11 October 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kelston 159 nightingale lane l/b of wandsworth title no:- 196966 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1990Delivered on: 9 July 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8, 161 nightingale lane, l/b or wandsworth, london SW12 title no:- sgl 231961 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 9 July 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, 161 nightingale lane l/b of wandsworth, london SW12 - title no:- sgl 333801 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 9 July 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, 161 nightingale lane l/b of wandsworth, london SW12 title no:- sgl 200652 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 9 July 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 161 nightingale lane l/b of wandsworth, london SW12 title no:- sgl 229137 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 9 July 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 161 nightingale lane l/b of wandsworth, london SW12 title no:- sgl 223965 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 9 July 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 161 nightingale lane l/b of wandsworth, london SW12 title no:- sgl 216988 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 9 July 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 nightingale lane (including flat 1) l/b of wandsworth london SW12 title no:-sgl 354304 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1990Delivered on: 25 June 1990
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, 161 nightingale lane, l/b of wandsworth title no sgl 193268 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1967Delivered on: 2 February 1967
Satisfied on: 24 May 1993
Persons entitled: G L C

Classification: Legal charge
Secured details: £275,000 and further advances up to a total of £412,200.
Particulars: F/H properties 16, netherhall gardens, hampstead & 18 netherhall gardens, hampstead l/h property part of garden of 18 netherall gardens hampstead.
Fully Satisfied
1 February 2018Delivered on: 2 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 7 pakenham close, cambridge, CB1 1PW being part of the freehold property registered at the land registry with title number CB14063, as more particularly described in the transfer of part dated on or around 1 february 2018 and made between (1) suman verma and sunanda verma widel as executors for the late irene ivy verma deceased and (2) netherhall educational association.
Outstanding
4 December 2017Delivered on: 5 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as kelston club & study centre 159 and 161 nightingale lane wandsworth, london SW12 8NQ registered at hm land registry with title number 196966 and SGL354304 and leasehold property known as flat 5, 161 nightingale lane, london and garage 2, SW12 8NQ registered at hm land registry with title number SGL193268. For more details of land charged please refer to the instrument.
Outstanding
4 December 2017Delivered on: 5 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the cedars school coombe road lloyd park croydon registered at land registry with title number SGL364086.
Outstanding
4 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 10 orme court london t/no LN174828.
Outstanding
4 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 107 south eden park road beckenham kent t/no SGL563959.
Outstanding
14 July 2006Delivered on: 26 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 the broadway 12A finsbury square london t/no ngl 771943. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 2001Delivered on: 5 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly the property known as flat 3 the broadway, 12A finsbury square, and 2 city road, london, EC2A 1AN in the london borough of islington. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 June 2001Delivered on: 11 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 orme court london W2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 March 1997Delivered on: 3 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or the members of the council (as defined therein) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 16 netherhall gardens and l/h property k/a part of the garden of 18 netherhall gardens london with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
23 November 1994Delivered on: 5 December 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 beaumont gate dowanhill glasgow.
Outstanding
23 November 1994Delivered on: 23 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: "Oakleigh" 231 nithsdale road pollokshields glasgow t/n gla 87415.
Outstanding
29 November 1993Delivered on: 13 December 1993
Persons entitled: Midland Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all its right title and interest in a deposit of the sum of £4,448,000 paid into a five year maturing deposit account opened on 29/11/93 with the chargee any any other sum which may be credited to the account. See the mortgage charge document for full details.
Outstanding
21 October 1993Delivered on: 10 November 1993
Persons entitled: Midland Bank PLC

Classification: Supplemental deed
Secured details: For varying the terms of a legal charge dated 14/9/93.
Particulars: The property charged by the said legal charge dated 14/9/93.
Outstanding
21 October 1993Delivered on: 5 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all the properties to be acquired by the company following an option pursuant to an option agreement dated 21/10/93 together with all fixtures and fittings on the property. See the mortgage charge document for full details.
Outstanding
21 October 1993Delivered on: 3 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends, bonuses, rights and benefits arising in respect of the shares in the capital of new netherhall residences PLC. See the mortgage charge document for full details.
Outstanding
21 October 1993Delivered on: 3 November 1993
Persons entitled: Midland Bank PLC

Classification: Supplemental deed
Secured details: For varying the terms of a maturing deposit charge dated 29/9/93 and a charge over shares dated 14/9/93.
Particulars: The property described in the maturing deposit charge dated 29/9/93 and the charge over shares dated 14/9/93.
Outstanding
29 September 1993Delivered on: 8 October 1993
Persons entitled: Midland Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of counter indemnity dated 14/9/93 on any account whatsoever.
Particulars: First fixed charge over all its right title and interest in a deposit of the sum of £580,000 paid into a five year maturing deposit acount opened 29/9/93 with the chargee and any other sum credited to the account. See the mortgage charge document for full details.
Outstanding
14 September 1993Delivered on: 30 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and an option agreement both dated 14/9/93 and this charge.
Particulars: By way of first fixed charge all the properties to be acquired by the company following the excercise of an option pursuant to the said option agreement dated 14/9/93 together with all fixtures and fittings. See the mortgage charge document for full details.
Outstanding
14 September 1993Delivered on: 20 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 and 18 netherhall gardens london NW3. See the mortgage charge document for full details.
Outstanding
14 September 1993Delivered on: 18 September 1993
Persons entitled: Midland Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity dated 14 september 1993.
Particulars: All shares which may hereafter be acquired by the chargor in the capital of netherhall residences PLC including all dividends bonuses rights and benefits attaching thereto at the date of acquisition by the chargor or arising in respect thereof after such date (together "the charged property").
Outstanding
11 May 1993Delivered on: 18 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 and 18 netherhall gardens london NW3 and the l/h property k/a part of the garden of 18 netherhall gardens london NW3 t/n 294751, 219734 and 219735. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
11 May 1993Delivered on: 18 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a grandpont house abingdon road oxford t/n on 5242. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
11 May 1993Delivered on: 18 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wickenden manor chilling street aharpthorne west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
14 May 1993Delivered on: 18 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 orme court london W2 t/n ln 177662. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
11 May 1993Delivered on: 18 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 orme court london W2 t/n 172265. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

15 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Group of companies' accounts made up to 30 September 2019 (27 pages)
16 March 2020Appointment of Mr Edward Allen Victor Thompson as a director on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Clifford George Cobb as a director on 16 March 2020 (1 page)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 July 2019Group of companies' accounts made up to 30 September 2018 (27 pages)
8 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (25 pages)
2 February 2018Registration of charge 007935830053, created on 1 February 2018 (15 pages)
3 January 2018Appointment of Mr John Paul Covenden as a secretary on 3 January 2018 (2 pages)
3 January 2018Appointment of Mr John Paul Covenden as a secretary on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of James Maurice Mirabal as a secretary on 3 January 2018 (1 page)
3 January 2018Termination of appointment of James Maurice Mirabal as a secretary on 3 January 2018 (1 page)
5 December 2017Registration of charge 007935830051, created on 4 December 2017 (16 pages)
5 December 2017Registration of charge 007935830051, created on 4 December 2017 (16 pages)
5 December 2017Registration of charge 007935830052, created on 4 December 2017 (16 pages)
5 December 2017Registration of charge 007935830052, created on 4 December 2017 (16 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 August 2017Satisfaction of charge 48 in full (4 pages)
10 August 2017Satisfaction of charge 47 in full (4 pages)
10 August 2017Satisfaction of charge 48 in full (4 pages)
10 August 2017Satisfaction of charge 47 in full (4 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
29 June 2017Appointment of Mr Andrew Tucker as a director on 2 March 2017 (2 pages)
29 June 2017Appointment of Mr Andrew Tucker as a director on 2 March 2017 (2 pages)
10 February 2017Termination of appointment of Adam James Walker as a director on 15 December 2016 (1 page)
10 February 2017Termination of appointment of Adam James Walker as a director on 15 December 2016 (1 page)
17 November 2016Satisfaction of charge 9 in full (4 pages)
17 November 2016Satisfaction of charge 19 in full (4 pages)
17 November 2016Satisfaction of charge 6 in full (4 pages)
17 November 2016Satisfaction of charge 19 in full (4 pages)
17 November 2016Satisfaction of charge 9 in full (4 pages)
17 November 2016Satisfaction of charge 6 in full (4 pages)
22 October 2016Satisfaction of charge 21 in full (5 pages)
22 October 2016Satisfaction of charge 31 in full (4 pages)
22 October 2016Satisfaction of charge 29 in full (4 pages)
22 October 2016Satisfaction of charge 25 in full (4 pages)
22 October 2016Satisfaction of charge 26 in full (4 pages)
22 October 2016Satisfaction of charge 23 in full (4 pages)
22 October 2016Satisfaction of charge 35 in full (4 pages)
22 October 2016Satisfaction of charge 21 in full (5 pages)
22 October 2016Satisfaction of charge 33 in full (4 pages)
22 October 2016Satisfaction of charge 30 in full (4 pages)
22 October 2016Satisfaction of charge 28 in full (4 pages)
22 October 2016Satisfaction of charge 26 in full (4 pages)
22 October 2016Satisfaction of charge 34 in full (5 pages)
22 October 2016Satisfaction of charge 24 in full (4 pages)
22 October 2016Satisfaction of charge 27 in full (4 pages)
22 October 2016Satisfaction of charge 39 in full (5 pages)
22 October 2016Satisfaction of charge 30 in full (4 pages)
22 October 2016Satisfaction of charge 35 in full (4 pages)
22 October 2016Satisfaction of charge 36 in full (4 pages)
22 October 2016Satisfaction of charge 27 in full (4 pages)
22 October 2016Satisfaction of charge 29 in full (4 pages)
22 October 2016Satisfaction of charge 23 in full (4 pages)
22 October 2016Satisfaction of charge 38 in full (4 pages)
22 October 2016Satisfaction of charge 38 in full (4 pages)
22 October 2016Satisfaction of charge 39 in full (5 pages)
22 October 2016Satisfaction of charge 37 in full (5 pages)
22 October 2016Satisfaction of charge 37 in full (5 pages)
22 October 2016Satisfaction of charge 25 in full (4 pages)
22 October 2016Satisfaction of charge 46 in full (4 pages)
22 October 2016Satisfaction of charge 32 in full (4 pages)
22 October 2016Satisfaction of charge 22 in full (4 pages)
22 October 2016Satisfaction of charge 31 in full (4 pages)
22 October 2016Satisfaction of charge 32 in full (4 pages)
22 October 2016Satisfaction of charge 45 in full (4 pages)
22 October 2016Satisfaction of charge 24 in full (4 pages)
22 October 2016Satisfaction of charge 33 in full (4 pages)
22 October 2016Satisfaction of charge 28 in full (4 pages)
22 October 2016Satisfaction of charge 36 in full (4 pages)
22 October 2016Satisfaction of charge 46 in full (4 pages)
22 October 2016Satisfaction of charge 22 in full (4 pages)
22 October 2016Satisfaction of charge 45 in full (4 pages)
22 October 2016Satisfaction of charge 34 in full (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
6 October 2016Appointment of Mr Xavier Bosch as a director on 23 September 2016 (2 pages)
6 October 2016Appointment of Mr Xavier Bosch as a director on 23 September 2016 (2 pages)
5 October 2016Termination of appointment of Joseph Neil Pickering as a director on 19 September 2016 (1 page)
5 October 2016Termination of appointment of Joseph Neil Pickering as a director on 19 September 2016 (1 page)
18 May 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
18 May 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
11 November 2015Registration of charge 007935830050, created on 4 November 2015 (16 pages)
11 November 2015Registration of charge 007935830050, created on 4 November 2015 (16 pages)
11 November 2015Registration of charge 007935830049, created on 4 November 2015 (16 pages)
11 November 2015Registration of charge 007935830049, created on 4 November 2015 (16 pages)
11 November 2015Registration of charge 007935830049, created on 4 November 2015 (16 pages)
11 November 2015Registration of charge 007935830050, created on 4 November 2015 (16 pages)
3 November 2015Annual return made up to 30 September 2015 no member list (9 pages)
3 November 2015Annual return made up to 30 September 2015 no member list (9 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (22 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (22 pages)
14 October 2014Director's details changed for Mr Andrew Joseph Hegarty on 31 December 2013 (2 pages)
14 October 2014Annual return made up to 30 September 2014 no member list (9 pages)
14 October 2014Director's details changed for Joseph Neil Pickering on 31 December 2013 (2 pages)
14 October 2014Director's details changed for Mr Andrew Joseph Hegarty on 31 December 2013 (2 pages)
14 October 2014Annual return made up to 30 September 2014 no member list (9 pages)
14 October 2014Director's details changed for Joseph Neil Pickering on 31 December 2013 (2 pages)
2 October 2014Satisfaction of charge 40 in full (1 page)
2 October 2014Satisfaction of charge 40 in full (1 page)
1 August 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
1 August 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
6 March 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
6 March 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
4 October 2012Annual return made up to 30 September 2012 no member list (9 pages)
4 October 2012Annual return made up to 30 September 2012 no member list (9 pages)
27 April 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
27 April 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
10 October 2011Annual return made up to 30 September 2011 no member list (9 pages)
10 October 2011Annual return made up to 30 September 2011 no member list (9 pages)
15 February 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
15 February 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
6 October 2010Director's details changed for Mr Andrew Joseph Hegarty on 29 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Andrew Joseph Hegarty on 29 September 2010 (2 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
17 February 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
17 February 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
16 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
16 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
9 March 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
9 March 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Annual return made up to 30/09/08 (4 pages)
14 October 2008Annual return made up to 30/09/08 (4 pages)
14 October 2008Location of register of members (1 page)
27 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(14 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(14 pages)
27 May 2008Memorandum and Articles of Association (16 pages)
27 May 2008Memorandum and Articles of Association (16 pages)
15 May 2008Director appointed adam james walker (2 pages)
15 May 2008Director appointed adam james walker (2 pages)
27 March 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
27 March 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
1 November 2007Memorandum and Articles of Association (16 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Memorandum and Articles of Association (16 pages)
23 October 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director resigned
(6 pages)
12 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
12 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
16 October 2006Annual return made up to 30/09/06 (6 pages)
16 October 2006Annual return made up to 30/09/06 (6 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
17 February 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
17 February 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
1 November 2005Annual return made up to 30/09/05 (6 pages)
1 November 2005Annual return made up to 30/09/05 (6 pages)
11 April 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
11 April 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
14 October 2004Annual return made up to 30/09/04 (6 pages)
14 October 2004Annual return made up to 30/09/04 (6 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
29 April 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
29 April 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
6 November 2003Annual return made up to 30/09/03
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2003Annual return made up to 30/09/03
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
4 August 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
4 August 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
4 November 2002Annual return made up to 30/09/02 (7 pages)
4 November 2002Annual return made up to 30/09/02 (7 pages)
25 June 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
25 June 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
9 October 2001Annual return made up to 30/09/01 (5 pages)
9 October 2001Annual return made up to 30/09/01 (5 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
30 August 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
30 August 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
20 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 September 2000Full accounts made up to 30 September 1999 (15 pages)
4 September 2000Full accounts made up to 30 September 1999 (15 pages)
15 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
3 August 1999Full group accounts made up to 30 September 1998 (16 pages)
3 August 1999Full group accounts made up to 30 September 1998 (16 pages)
24 November 1998Annual return made up to 30/09/98 (6 pages)
24 November 1998Annual return made up to 30/09/98 (6 pages)
24 June 1998Full group accounts made up to 30 September 1997 (16 pages)
24 June 1998Full group accounts made up to 30 September 1997 (16 pages)
22 October 1997Annual return made up to 30/09/97 (6 pages)
22 October 1997Annual return made up to 30/09/97 (6 pages)
5 June 1997Full accounts made up to 30 September 1996 (16 pages)
5 June 1997Full accounts made up to 30 September 1996 (16 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
14 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1996Full group accounts made up to 30 September 1995 (26 pages)
26 July 1996Full group accounts made up to 30 September 1995 (26 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Annual return made up to 30/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Annual return made up to 30/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
27 April 1995Full group accounts made up to 30 September 1994 (23 pages)
27 April 1995Full group accounts made up to 30 September 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (242 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
5 December 1994Particulars of mortgage/charge (4 pages)
5 December 1994Particulars of mortgage/charge (4 pages)
23 November 1994Particulars of mortgage/charge (4 pages)
23 November 1994Particulars of mortgage/charge (4 pages)
7 July 1994Particulars of mortgage/charge (5 pages)
7 July 1994Particulars of mortgage/charge (5 pages)
16 June 1994Particulars of mortgage/charge (3 pages)
16 June 1994Particulars of mortgage/charge (3 pages)
13 December 1993Particulars of mortgage/charge (4 pages)
13 December 1993Particulars of mortgage/charge (4 pages)
23 November 1993Declaration of satisfaction of mortgage/charge (1 page)
23 November 1993Declaration of satisfaction of mortgage/charge (1 page)
10 November 1993Particulars of mortgage/charge (3 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
5 November 1993Particulars of mortgage/charge (5 pages)
5 November 1993Particulars of mortgage/charge (5 pages)
4 November 1993Memorandum and Articles of Association (10 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1993Memorandum and Articles of Association (10 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1993Particulars of mortgage/charge (7 pages)
8 October 1993Particulars of mortgage/charge (7 pages)
30 September 1993Particulars of mortgage/charge (7 pages)
30 September 1993Particulars of mortgage/charge (7 pages)
20 September 1993Particulars of mortgage/charge (3 pages)
20 September 1993Particulars of mortgage/charge (3 pages)
18 September 1993Particulars of mortgage/charge (7 pages)
18 September 1993Particulars of mortgage/charge (7 pages)
24 May 1993Declaration of satisfaction of mortgage/charge (1 page)
24 May 1993Declaration of satisfaction of mortgage/charge (1 page)
30 April 1993Declaration of satisfaction of mortgage/charge (1 page)
30 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 August 1992Declaration of satisfaction of mortgage/charge (1 page)
22 August 1992Declaration of satisfaction of mortgage/charge (1 page)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1992Particulars of mortgage/charge (4 pages)
29 January 1992Particulars of mortgage/charge (4 pages)
18 March 1991Particulars of mortgage/charge (3 pages)
18 March 1991Particulars of mortgage/charge (3 pages)
11 October 1990Particulars of mortgage/charge (3 pages)
11 October 1990Particulars of mortgage/charge (3 pages)
25 June 1990Particulars of mortgage/charge (3 pages)
25 June 1990Particulars of mortgage/charge (3 pages)
20 April 1990Declaration of satisfaction of mortgage/charge (1 page)
20 April 1990Declaration of satisfaction of mortgage/charge (1 page)
12 April 1990Declaration of satisfaction of mortgage/charge (1 page)
12 April 1990Declaration of satisfaction of mortgage/charge (1 page)
22 March 1989Declaration of satisfaction of mortgage/charge (1 page)
22 March 1989Declaration of satisfaction of mortgage/charge (1 page)
23 November 1988Particulars of mortgage/charge (3 pages)
23 November 1988Particulars of mortgage/charge (3 pages)
29 October 1986Declaration of satisfaction of mortgage/charge (1 page)
29 October 1986Declaration of satisfaction of mortgage/charge (1 page)
16 May 1984Articles of association (17 pages)
16 May 1984Articles of association (17 pages)